Search icon

VGS INDUSTRIES, INC.

Company Details

Name: VGS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2882401
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 768 MAPLE PLACE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 768 MAPLE PL, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 768 MAPLE PLACE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
VINCENZO SICIGMANO Chief Executive Officer 768 MAPLE PL, W HEMPSTEAD, NY, United States, 11552

Filings

Filing Number Date Filed Type Effective Date
DP-1916777 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070409002357 2007-04-09 BIENNIAL STATEMENT 2007-03-01
030314000346 2003-03-14 CERTIFICATE OF INCORPORATION 2003-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629642 0214700 2004-11-23 ALBANY AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-23
Emphasis L: FALL
Case Closed 2005-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-12-07
Abatement Due Date 2004-12-10
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-12-07
Abatement Due Date 2004-12-10
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2004-12-07
Abatement Due Date 2004-12-10
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G04 XV
Issuance Date 2004-12-07
Abatement Due Date 2004-12-10
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304685142 0214700 2004-03-10 55 E. MERRICK ROAD, FREEPORT, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-10
Emphasis L: FALL
Case Closed 2004-06-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-03-12
Abatement Due Date 2004-03-18
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2004-03-12
Abatement Due Date 2004-03-17
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-03-12
Abatement Due Date 2004-03-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-03-12
Abatement Due Date 2004-03-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State